Total Documents | 233 |
---|
Total Pages | 872 |
---|
4 February 2021 | Micro company accounts made up to 30 June 2020 |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates |
26 December 2020 | Appointment of Mrs Harjinder Kaur Sandhu as a director on 24 December 2020 |
5 November 2020 | Director's details changed for Mr Jasjit Singh Sandhu on 5 November 2020 |
7 September 2020 | Appointment of Mr Jasjit Singh Sandhu as a director on 7 September 2020 |
17 February 2020 | Micro company accounts made up to 30 June 2019 |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates |
10 February 2019 | Confirmation statement made on 18 January 2019 with no updates |
4 January 2019 | Micro company accounts made up to 30 June 2018 |
20 February 2018 | Micro company accounts made up to 30 June 2017 |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates |
18 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
2 November 2017 | Notification of Harjinder Kaur Sandhu as a person with significant control on 2 November 2017 |
2 November 2017 | Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2 November 2017 |
2 November 2017 | Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2 November 2017 |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates |
2 November 2017 | Notification of Harjinder Kaur Sandhu as a person with significant control on 2 November 2017 |
25 September 2017 | Secretary's details changed for Mrs Harjinder Kaur Sandhu on 25 September 2017 |
25 September 2017 | Change of details for Mr Davinder Singh Sandhu as a person with significant control on 25 September 2017 |
25 September 2017 | Secretary's details changed for Mrs Harjinder Kaur Sandhu on 25 September 2017 |
25 September 2017 | Registered office address changed from Carron Christchurch Road Virginia Water Surrey GU25 4RW to Tomswood Christchurch Road Virginia Water GU25 4RW on 25 September 2017 |
25 September 2017 | Change of details for Mr Davinder Singh Sandhu as a person with significant control on 25 September 2017 |
25 September 2017 | Director's details changed for Mr Davinder Singh Sandhu on 25 September 2017 |
25 September 2017 | Director's details changed for Mr Davinder Singh Sandhu on 25 September 2017 |
25 September 2017 | Registered office address changed from Carron Christchurch Road Virginia Water Surrey GU25 4RW to Tomswood Christchurch Road Virginia Water GU25 4RW on 25 September 2017 |
21 February 2017 | Satisfaction of charge 037884670017 in full |
21 February 2017 | Satisfaction of charge 037884670017 in full |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates |
13 December 2016 | Satisfaction of charge 037884670016 in full |
13 December 2016 | Satisfaction of charge 15 in full |
13 December 2016 | Satisfaction of charge 11 in full |
13 December 2016 | Satisfaction of charge 037884670016 in full |
13 December 2016 | Satisfaction of charge 14 in full |
13 December 2016 | Satisfaction of charge 15 in full |
13 December 2016 | Satisfaction of charge 11 in full |
13 December 2016 | Satisfaction of charge 14 in full |
13 December 2016 | Satisfaction of charge 12 in full |
13 December 2016 | Satisfaction of charge 12 in full |
12 December 2016 | Satisfaction of charge 8 in full |
12 December 2016 | Satisfaction of charge 7 in full |
12 December 2016 | Satisfaction of charge 8 in full |
12 December 2016 | Satisfaction of charge 7 in full |
6 December 2016 | Registration of charge 037884670021, created on 2 December 2016 |
6 December 2016 | Registration of charge 037884670021, created on 2 December 2016 |
5 December 2016 | Satisfaction of charge 13 in full |
5 December 2016 | Registration of charge 037884670020, created on 2 December 2016 |
5 December 2016 | Satisfaction of charge 13 in full |
5 December 2016 | Registration of charge 037884670018, created on 25 November 2016 |
5 December 2016 | Registration of charge 037884670019, created on 2 December 2016 |
5 December 2016 | Registration of charge 037884670018, created on 25 November 2016 |
5 December 2016 | Registration of charge 037884670020, created on 2 December 2016 |
5 December 2016 | Registration of charge 037884670019, created on 2 December 2016 |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
26 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
24 May 2014 | Registration of charge 037884670017 |
24 May 2014 | Registration of charge 037884670016 |
24 May 2014 | Registration of charge 037884670016 |
24 May 2014 | Registration of charge 037884670017 |
28 February 2014 | Satisfaction of charge 10 in full |
28 February 2014 | Satisfaction of charge 6 in full |
28 February 2014 | Satisfaction of charge 4 in full |
28 February 2014 | Satisfaction of charge 6 in full |
28 February 2014 | Satisfaction of charge 9 in full |
28 February 2014 | Satisfaction of charge 5 in full |
28 February 2014 | Satisfaction of charge 4 in full |
28 February 2014 | Satisfaction of charge 9 in full |
28 February 2014 | Satisfaction of charge 3 in full |
28 February 2014 | Satisfaction of charge 2 in full |
28 February 2014 | Satisfaction of charge 5 in full |
28 February 2014 | Satisfaction of charge 2 in full |
28 February 2014 | Satisfaction of charge 10 in full |
28 February 2014 | Satisfaction of charge 3 in full |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register inspection address has been changed from 10 Lodge Close Englefield Green Egham Surrey TW20 0JF United Kingdom |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register inspection address has been changed from 10 Lodge Close Englefield Green Egham Surrey TW20 0JF United Kingdom |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
22 August 2013 | Appointment of Mrs Harjinder Kaur Sandhu as a secretary |
22 August 2013 | Appointment of Mrs Harjinder Kaur Sandhu as a secretary |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
23 January 2013 | Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012 |
23 January 2013 | Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012 |
23 January 2013 | Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012 |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
6 December 2012 | Termination of appointment of Harjinder Sandhu as a director |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
6 December 2012 | Termination of appointment of Harjinder Sandhu as a director |
6 December 2012 | Termination of appointment of Harjinder Sandhu as a secretary |
6 December 2012 | Termination of appointment of Harjinder Sandhu as a secretary |
5 December 2012 | Termination of appointment of Harjinder Sandhu as a secretary |
5 December 2012 | Termination of appointment of Harjinder Sandhu as a director |
5 December 2012 | Termination of appointment of Harjinder Sandhu as a secretary |
5 December 2012 | Termination of appointment of Harjinder Sandhu as a director |
10 October 2012 | Registered office address changed from , 10 Lodge Close, Englefield Green, Egham, Surrey, TW20 0JF, United Kingdom on 10 October 2012 |
10 October 2012 | Registered office address changed from , 10 Lodge Close, Englefield Green, Egham, Surrey, TW20 0JF, United Kingdom on 10 October 2012 |
28 September 2012 | Particulars of a mortgage or charge / charge no: 15 |
28 September 2012 | Particulars of a mortgage or charge / charge no: 15 |
20 September 2012 | Particulars of a mortgage or charge / charge no: 14 |
20 September 2012 | Particulars of a mortgage or charge / charge no: 14 |
24 March 2012 | Particulars of a mortgage or charge / charge no: 13 |
24 March 2012 | Particulars of a mortgage or charge / charge no: 13 |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
28 November 2011 | Appointment of Mrs Harjinder Kaur Sandhu as a director |
28 November 2011 | Appointment of Mrs Harjinder Kaur Sandhu as a director |
10 June 2011 | Particulars of a mortgage or charge / charge no: 11 |
10 June 2011 | Particulars of a mortgage or charge / charge no: 12 |
10 June 2011 | Particulars of a mortgage or charge / charge no: 11 |
10 June 2011 | Particulars of a mortgage or charge / charge no: 12 |
16 May 2011 | Register inspection address has been changed from 21 Firs Drive Hounslow TW5 9TA United Kingdom |
16 May 2011 | Secretary's details changed for Harjinder Sandhu on 1 May 2011 |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
16 May 2011 | Director's details changed for Davinder Sandhu on 1 October 2010 |
16 May 2011 | Director's details changed for Davinder Sandhu on 1 October 2010 |
16 May 2011 | Secretary's details changed for Harjinder Sandhu on 1 May 2011 |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
16 May 2011 | Director's details changed for Davinder Sandhu on 1 October 2010 |
16 May 2011 | Secretary's details changed for Harjinder Sandhu on 1 May 2011 |
16 May 2011 | Register inspection address has been changed from 21 Firs Drive Hounslow TW5 9TA United Kingdom |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
16 March 2011 | Registered office address changed from , 21 Firs Drive, Cranford, Middlesex, TW5 9TA on 16 March 2011 |
16 March 2011 | Registered office address changed from , 21 Firs Drive, Cranford, Middlesex, TW5 9TA on 16 March 2011 |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
25 May 2010 | Director's details changed for Davinder Sandhu on 1 October 2009 |
25 May 2010 | Register inspection address has been changed |
25 May 2010 | Register inspection address has been changed |
25 May 2010 | Director's details changed for Davinder Sandhu on 1 October 2009 |
25 May 2010 | Director's details changed for Davinder Sandhu on 1 October 2009 |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 |
27 July 2009 | Return made up to 17/05/09; full list of members |
27 July 2009 | Return made up to 17/05/09; full list of members |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 |
1 August 2008 | Return made up to 17/05/08; full list of members |
1 August 2008 | Return made up to 17/05/08; full list of members |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 |
23 October 2007 | Registered office changed on 23/10/07 from: hainualt hall, 173 lambourne road, chigwell, essex IG7 6JU |
23 October 2007 | Registered office changed on 23/10/07 from: hainualt hall, 173 lambourne road, chigwell, essex IG7 6JU |
30 July 2007 | Return made up to 17/05/07; full list of members |
30 July 2007 | Return made up to 17/05/07; full list of members |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 |
17 May 2006 | Director's particulars changed |
17 May 2006 | Return made up to 17/05/06; full list of members |
17 May 2006 | Director's particulars changed |
17 May 2006 | Secretary's particulars changed |
17 May 2006 | Return made up to 17/05/06; full list of members |
17 May 2006 | Secretary's particulars changed |
25 January 2006 | Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2 |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 |
25 January 2006 | Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2 |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 |
25 January 2006 | Registered office changed on 25/01/06 from: 12 tomswood road, chigwell, essex IG7 5QW |
25 January 2006 | Registered office changed on 25/01/06 from: 12 tomswood road, chigwell, essex IG7 5QW |
24 May 2005 | Return made up to 24/05/05; full list of members |
24 May 2005 | Return made up to 24/05/05; full list of members |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 |
28 June 2004 | Return made up to 05/06/04; full list of members |
28 June 2004 | Return made up to 05/06/04; full list of members |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 |
24 June 2003 | Return made up to 05/06/03; full list of members |
24 June 2003 | Return made up to 05/06/03; full list of members |
23 June 2003 | Registered office changed on 23/06/03 from: 173 lambourne road, chigwell, essex IG7 6JU |
23 June 2003 | Registered office changed on 23/06/03 from: 173 lambourne road, chigwell, essex IG7 6JU |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 |
5 July 2002 | Return made up to 05/06/02; full list of members
|
5 July 2002 | Return made up to 05/06/02; full list of members
|
10 April 2002 | Particulars of mortgage/charge |
10 April 2002 | Particulars of mortgage/charge |
18 December 2001 | Total exemption full accounts made up to 30 June 2001 |
18 December 2001 | Total exemption full accounts made up to 30 June 2001 |
15 June 2001 | Return made up to 05/06/01; full list of members |
15 June 2001 | Return made up to 05/06/01; full list of members |
25 April 2001 | Particulars of mortgage/charge |
25 April 2001 | Particulars of mortgage/charge |
24 January 2001 | Full accounts made up to 30 June 2000 |
24 January 2001 | Full accounts made up to 30 June 2000 |
16 August 2000 | Particulars of mortgage/charge |
16 August 2000 | Particulars of mortgage/charge |
16 August 2000 | Particulars of mortgage/charge |
16 August 2000 | Particulars of mortgage/charge |
15 July 2000 | Particulars of mortgage/charge |
15 July 2000 | Particulars of mortgage/charge |
15 July 2000 | Particulars of mortgage/charge |
15 July 2000 | Particulars of mortgage/charge |
15 June 2000 | Return made up to 11/06/00; full list of members
|
15 June 2000 | Return made up to 11/06/00; full list of members
|
7 September 1999 | Particulars of mortgage/charge |
7 September 1999 | Particulars of mortgage/charge |
26 August 1999 | Particulars of mortgage/charge |
26 August 1999 | Particulars of mortgage/charge |
21 July 1999 | Particulars of mortgage/charge |
21 July 1999 | Particulars of mortgage/charge |
21 July 1999 | Particulars of mortgage/charge |
21 July 1999 | Particulars of mortgage/charge |
18 June 1999 | New director appointed |
18 June 1999 | New director appointed |
18 June 1999 | Registered office changed on 18/06/99 from: 86 b albert road, ilford, essex IG1 1HR |
18 June 1999 | New secretary appointed |
18 June 1999 | Registered office changed on 18/06/99 from: 86 b albert road, ilford, essex IG1 1HR |
18 June 1999 | New secretary appointed |
17 June 1999 | Director resigned |
17 June 1999 | Director resigned |
17 June 1999 | Secretary resigned |
17 June 1999 | Secretary resigned |
11 June 1999 | Incorporation |
11 June 1999 | Incorporation |